Advanced company searchLink opens in new window

CHAMPIONS (UK) HOLDINGS LIMITED

Company number 09135351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2022 CH01 Director's details changed for Miss Roxanna Jade Hayes on 9 June 2022
09 Jun 2022 CH01 Director's details changed for Mrs Sophia Rose Hayes on 9 June 2022
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
15 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 21 May 2020
21 Jun 2021 AA Full accounts made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
27 Jan 2021 PSC02 Notification of Champions Group Holdings Ltd as a person with significant control on 2 March 2020
19 Jan 2021 PSC07 Cessation of Donna Roxanne Hayes as a person with significant control on 2 March 2020
11 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/07/2021
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 12,500.00
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,000
11 Mar 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £500 be capitalised 02/03/2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £11,500 be capitalised 02/03/2020
10 Mar 2020 TM01 Termination of appointment of Donna Roxanne Hayes as a director on 2 March 2020
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2014
  • GBP 500.00
16 Dec 2019 AP01 Appointment of Miss Louisa Jayne Hayes as a director on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Jack Joshua Hayes as a director on 13 December 2019
16 Dec 2019 AP01 Appointment of Miss Roxanna Jade Hayes as a director on 13 December 2019
16 Dec 2019 AP01 Appointment of Mrs Sophia Rose Hayes as a director on 13 December 2019
26 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
19 Sep 2018 AA Group of companies' accounts made up to 31 March 2018